GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 27, 2023 director's details were changed
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2023
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from April 30, 2021 to October 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2020: 1000.00 GBP
filed on: 7th, June 2021
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on April 28, 2020
filed on: 1st, June 2021
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 25, 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 25, 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Mulberry Way Armthorpe Doncaster DN3 3UE England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on February 8, 2021
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 13, 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 13, 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on July 8, 2018
filed on: 8th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2016
|
incorporation |
Free Download
(36 pages)
|